Search icon

GOLF CHARITIES, INC.

Company Details

Name: GOLF CHARITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1976 (49 years ago)
Last Annual Report: 28 Aug 1998 (27 years ago)
Organization Number: 0060400
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1600 WATERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALTER HARDING Registered Agent

President

Name Role
Mike Wix President

Vice President

Name Role
Bob Bedell Vice President

Secretary

Name Role
Walter E Harding Secretary

Treasurer

Name Role
Henry Hawkins Treasurer

Director

Name Role
EUGENE C. BARKER Director
STANLEY CONRAD Director
HARLOW EDWARDS Director
HARRY JONES Director
WILLIAM T. SMILEY Director

Incorporator

Name Role
W. C. FISHER, JR. Incorporator

Former Company Names

Name Action
FOSTER BROOKS PRO-CELEBRITY GOLF TOURNAMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Reinstatement 1998-08-28
Statement of Change 1998-08-28
Amendment 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-03-23
Annual Report 1992-07-01

Sources: Kentucky Secretary of State